Search icon

BESICORP SERVICES, INC.

Company Details

Name: BESICORP SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1998 (26 years ago)
Entity Number: 2329279
ZIP code: 12401
County: Ulster
Place of Formation: New York
Principal Address: 130 W 19TH STREET,, APT 10B, NEW YORK, NY, United States, 10011
Address: 214 ULSTER LANDING ROAD, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANDI ZINN DOS Process Agent 214 ULSTER LANDING ROAD, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
RANDI ZINN Chief Executive Officer 130 W 19TH STREET,, APT 10B, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
141810508
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-11 2022-04-20 Address 130 W 19TH STREET, APT. 10B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-09-11 2020-12-11 Address 130 W 19TH STREET, APT. 10B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-09-01 2022-04-20 Address 130 W 19TH STREET,, APT 10B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-08-03 2020-09-01 Address 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2020-08-03 2020-09-11 Address ATTN: RANDI ZINN, 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220420000021 2022-02-24 CERTIFICATE OF CHANGE BY AGENT 2022-02-24
201211060383 2020-12-11 BIENNIAL STATEMENT 2020-12-01
200911000365 2020-09-11 CERTIFICATE OF CHANGE 2020-09-11
200901002010 2020-09-01 AMENDMENT TO BIENNIAL STATEMENT 2018-12-01
200803061389 2020-08-03 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142407.00
Total Face Value Of Loan:
142407.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142407
Current Approval Amount:
142407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143807.66

Date of last update: 31 Mar 2025

Sources: New York Secretary of State